Search icon

LANGLEY MANAGEMENT, LLC

Company Details

Name: LANGLEY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2000 (25 years ago)
Date of dissolution: 25 Aug 2010
Entity Number: 2539482
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 805 THIRD AVENUE 16TH FLR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1278181 No data 535 MADISON AVENUE 7TH FL, NEW YORK, NY, 10022 2128507528

Filings since 2005-08-04

Form type 4
File number 000-51240
Filing date 2005-08-04
Reporting date 2005-08-04
File View File

Filings since 2005-07-29

Form type 3
File number 000-51240
Filing date 2005-07-29
Reporting date 2005-07-28
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANGLEY MANAGEMENT LLC 401K PROFIT SHARING PLAN 2009 134136172 2010-04-07 LANGLEY MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Sponsor’s telephone number 2128978040
Plan sponsor’s DBA name LANGLEY MANAGEMENT LLC
Plan sponsor’s mailing address 805 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 805 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 556498021
Plan administrator’s name JEFFREY THORP
Plan administrator’s address 805 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128978040

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2010-04-07
Name of individual signing DIANA SLEEM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 805 THIRD AVENUE 16TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-07-28 2010-08-20 Address 954 THIRD AVE / SUITE 705, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-10 2006-07-28 Address 535 MADISON AVE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-08-07 2002-09-10 Address 535 MADISON AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100825000044 2010-08-25 CERTIFICATE OF TERMINATION 2010-08-25
100820002779 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080805002176 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060728002241 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040813002321 2004-08-13 BIENNIAL STATEMENT 2004-08-01
020910002014 2002-09-10 BIENNIAL STATEMENT 2002-08-01
000807000133 2000-08-07 APPLICATION OF AUTHORITY 2000-08-07

Date of last update: 24 Feb 2025

Sources: New York Secretary of State